KINTRONICS LTD.

Company Documents

DateDescription
24/12/1424 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1424 September 2014 ORDER OF COURT - EARLY DISSOLUTION

View Document

07/06/137 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 157 HIGH STREET KINROSS FIFE KY13 8DA SCOTLAND

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH MCGREGOR / 09/04/2010

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 10 BROOMFIELD ROAD COWDENBEATH FIFE KY4 9AE SCOTLAND

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 157 HIGH STREET KINROSS PERTH AND KINROSS KY13 8DA

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH MCGREGOR / 23/01/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 2 FARNELL WAY DUNFERMLINE FIFE KY12 0SR

View Document

05/04/055 April 2005 PARTIC OF MORT/CHARGE *****

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company